BLUE ROSE DEVELOPMENTS LIMITED - EASTLEIGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-07-23 View Report
Dissolution. Dissolution voluntary strike off suspended. 2018-12-08 View Report
Gazette. Gazette notice voluntary. 2018-11-20 View Report
Dissolution. Dissolution application strike off company. 2018-11-08 View Report
Confirmation statement. Statement with no updates. 2018-04-19 View Report
Accounts. Accounts type micro entity. 2017-12-29 View Report
Confirmation statement. Statement with updates. 2017-03-18 View Report
Accounts. Accounts type micro entity. 2016-12-31 View Report
Annual return. With made up date full list shareholders. 2016-04-03 View Report
Accounts. Accounts type micro entity. 2016-01-27 View Report
Officers. Termination date: 2015-06-11. Officer name: Thomas Richard Riddell. 2015-06-16 View Report
Officers. Officer name: Mr Michael Steven Riddell. Appointment date: 2015-06-01. 2015-06-16 View Report
Annual return. With made up date full list shareholders. 2015-05-12 View Report
Accounts. Accounts type total exemption small. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2014-05-01 View Report
Accounts. Accounts type total exemption small. 2014-01-04 View Report
Officers. Officer name: Michael Riddell. 2013-04-27 View Report
Officers. Officer name: Mr Thomas Richard Riddell. 2013-04-05 View Report
Annual return. With made up date full list shareholders. 2013-04-05 View Report
Accounts. Accounts type total exemption small. 2013-02-26 View Report
Officers. Officer name: Ian Waight. 2012-11-03 View Report
Annual return. With made up date full list shareholders. 2012-04-07 View Report
Accounts. Accounts type total exemption small. 2011-07-04 View Report
Annual return. With made up date full list shareholders. 2011-04-03 View Report
Accounts. Accounts type total exemption small. 2011-01-06 View Report
Annual return. With made up date full list shareholders. 2010-05-23 View Report
Accounts. Accounts type total exemption small. 2010-02-03 View Report
Annual return. Legacy. 2009-04-08 View Report
Accounts. Accounts type total exemption small. 2009-01-31 View Report
Annual return. Legacy. 2008-06-03 View Report
Accounts. Accounts type total exemption small. 2008-01-30 View Report
Annual return. Legacy. 2007-03-28 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-02-23 View Report
Officers. Description: New director appointed. 2006-05-09 View Report
Officers. Description: New secretary appointed. 2006-03-20 View Report
Officers. Description: New director appointed. 2006-03-20 View Report
Address. Description: Registered office changed on 20/03/06 from: 25 blossom close botley southampton SO30 2FR. 2006-03-20 View Report
Capital. Description: Ad 11/03/06--------- £ si 99@1=99 £ ic 1/100. 2006-03-20 View Report
Officers. Description: Secretary resigned. 2006-03-09 View Report
Officers. Description: Director resigned. 2006-03-09 View Report
Incorporation. Incorporation company. 2006-03-09 View Report